logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Khilji, Lubna

    Related profiles found in government register
  • Khilji, Lubna
    British ceo born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4200 Waterside, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN, England

      IIF 1
    • icon of address Baldwins, Ventura Park Road, Tamworth, B78 3HL, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Churchill House, 59 Lichfield Street, Walsall, WS4 2AB, United Kingdom

      IIF 8
    • icon of address Churchill House, 59 Lichfield Street, Walsall, WS4 2AB, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Khilji, Lubna
    British company director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Kenilworth Road, Coventry, CV4 7AF, England

      IIF 13
    • icon of address Churchill House, Lichfield Street, Walsall, WS4 2AB, United Kingdom

      IIF 14
  • Khilji, Lubna
    British director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10th Floor Friars House, Manor House Drive, Coventry, CV1 2TE, England

      IIF 15 IIF 16 IIF 17
    • icon of address Unit 8 Alvis Works, Common Lane Industrial Estate, Kenilworth, CV8 2EL, England

      IIF 18 IIF 19 IIF 20
    • icon of address 145-157, St. John Street, London, EC1V 4PY, United Kingdom

      IIF 21
  • Khilji, Lubna
    English none born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11-12, Bull Yard, Coventry, CV1 1LH

      IIF 22
  • Khilji, Lubna
    British director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester, M1 4PB

      IIF 23
    • icon of address Flat 122, 60 Westbury Hill, Westbury On Trym, Bristol, BS9 3UJ, United Kingdom

      IIF 24
    • icon of address 10th Floor, Friars House, Manor House Drive, Coventry, CV1 2TE, England

      IIF 25 IIF 26 IIF 27
    • icon of address Edenhurst, Bennetts Road North, Corley, Coventry, CV78BG, England

      IIF 38
    • icon of address Edenhurst, Bennetts Road North, Corley, Coventry, CV78BG, United Kingdom

      IIF 39 IIF 40 IIF 41
    • icon of address 164, Stoneleigh Park, Kenilworth, CV8 2LG, England

      IIF 42
    • icon of address 181, National Agricultural Centre, Stoneleigh Park, Kenilworth, Warwickshire, CV8 2LZ, England

      IIF 43
    • icon of address Economy Energy, 164, Stoneleigh Park, Kenilworth, Warwickshire, CV8 2LG, England

      IIF 44
    • icon of address National Agricultural Centre, Stoneleigh Park, Kenilworth, CV8 2LG, England

      IIF 45 IIF 46 IIF 47
    • icon of address Ventura House, Ventura Park Road, Tamworth, B78 3HL, United Kingdom

      IIF 49
  • Khilji, Lubna
    British none born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Terrace, Units 11 And 12, Bull Yard, Coventry, West Midlands, CV1 1LH

      IIF 50
  • Ms Lubna Khilji
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4200 Waterside, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN, England

      IIF 51
    • icon of address 10th Floor, Friars House, Manor House Drive, Coventry, CV1 2TE, England

      IIF 52 IIF 53
    • icon of address 85, Kenilworth Road, Coventry, CV4 7AF, England

      IIF 54
    • icon of address Unit 8 Alvis Works, Common Lane Industrial Estate, Kenilworth, CV8 2EL, England

      IIF 55
    • icon of address Baldwins, Ventura Park Road, Tamworth, B78 3HL, United Kingdom

      IIF 56 IIF 57 IIF 58
    • icon of address Churchill House, 59 Lichfield Street, Walsall, WS4 2AB, United Kingdom

      IIF 62
    • icon of address Churchill House, 59 Lichfield Street, Walsall, WS4 2AB, United Kingdom

      IIF 63 IIF 64 IIF 65
    • icon of address Churchill House, Lichfield Street, Walsall, WS4 2AB, United Kingdom

      IIF 67
  • Miss Lubna Khilji
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 43
  • 1
    icon of address 10th Floor, Friars House, Manor House Drive, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2012-09-17 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 10th Floor, Friars House, Manor House Drive, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2012-09-14 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 10th Floor, Friars House, Manor House Drive, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2013-02-07 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 10th Floor, Friars House, Manor House Drive, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2012-09-17 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Churchill House, 59 Lichfield Street, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-26 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ dissolved
    IIF 65 - Has significant influence or controlOE
  • 6
    icon of address Churchill House, 59 Lichfield Street, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-26 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ dissolved
    IIF 66 - Has significant influence or controlOE
  • 7
    icon of address 10th Floor, Friars House, Manor House Drive, Coventry, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2011-07-04 ~ dissolved
    IIF 25 - Director → ME
  • 8
    icon of address 10th Floor, Friars House, Manor House Drive, Coventry, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2011-05-19 ~ dissolved
    IIF 33 - Director → ME
  • 9
    icon of address 181 Stoneleigh Park, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-04 ~ dissolved
    IIF 41 - Director → ME
  • 10
    icon of address 10th Floor, Friars House, Manor House Drive, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2013-11-14 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 3mc Siskin Drive, Middlemarch Business Park, Coventry, England
    Dissolved Corporate (2 parents, 9 offsprings)
    Officer
    icon of calendar 2015-03-17 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Edenhurst, Bennetts Road North, Corley, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-16 ~ dissolved
    IIF 38 - Director → ME
  • 13
    icon of address 10th Floor, Friars House, Manor House Drive, Coventry, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2012-10-22 ~ dissolved
    IIF 34 - Director → ME
  • 14
    ECONOMY ENERGY GAS LTD - 2013-04-26
    icon of address 10th Floor, Friars House, Manor House Drive, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-06 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 78 - Has significant influence or controlOE
  • 15
    POWER ASSURED LTD - 2011-06-28
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2011-02-01 ~ now
    IIF 23 - Director → ME
  • 16
    icon of address 10th Floor, Friars House, Manor House Drive, Coventry, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2011-07-04 ~ dissolved
    IIF 35 - Director → ME
  • 17
    icon of address 10th Floor, Friars House, Manor House Drive, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    icon of calendar 2013-10-29 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 10th Floor, Friars House, Manor House Drive, Coventry, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2011-07-04 ~ dissolved
    IIF 32 - Director → ME
  • 19
    ECONOMY UTILITY LIMITED - 2016-03-03
    icon of address 10th Floor, Friars House, Manor House Drive, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-29 ~ dissolved
    IIF 48 - Director → ME
  • 20
    icon of address 10th Floor, Friars House, Manor House Drive, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    icon of calendar 2013-10-29 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Edenhurst, Bennetts Road North, Corley, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-19 ~ dissolved
    IIF 40 - Director → ME
  • 22
    icon of address 10th Floor, Friars House, Manor House Drive, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2013-05-22 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Edenhurst, Bennetts Road North, Corley, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-19 ~ dissolved
    IIF 39 - Director → ME
  • 24
    icon of address 10th Floor, Friars House, Manor House Drive, Coventry, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2011-05-20 ~ dissolved
    IIF 28 - Director → ME
  • 25
    icon of address 10th Floor, Friars House, Manor House Drive, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2011-06-17 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Baldwins, Ventura Park Road, Tamworth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-07 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ dissolved
    IIF 59 - Has significant influence or controlOE
  • 27
    icon of address Churchill House, 59 Lichfield Street, Walsall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2014-10-15 ~ dissolved
    IIF 21 - Director → ME
  • 28
    icon of address 4200 Waterside Solihull Parkway, Birmingham Business Park, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-29 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 29
    icon of address Churchill House, 59 Lichfield Street, Walsall, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2018-01-26 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ dissolved
    IIF 62 - Has significant influence or controlOE
  • 30
    icon of address Churchill House, Lichfield Street, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-07 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Unit 8 Alvis Works, Common Lane Industrial Estate, Kenilworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 20 - Director → ME
  • 32
    icon of address Unit 8 Alvis Works, Common Lane Industrial Estate, Kenilworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-09-24 ~ now
    IIF 18 - Director → ME
  • 33
    GEM ADVISORY LIMITED - 2019-03-25
    icon of address Unit 8 Alvis Works, Common Lane Industrial Estate, Kenilworth, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    232,086 GBP2024-03-31
    Officer
    icon of calendar 2021-09-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Baldwins, Ventura Park Road, Tamworth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-16 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-02-16 ~ dissolved
    IIF 58 - Has significant influence or controlOE
  • 35
    icon of address Baldwins, Ventura Park Road, Tamworth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-29 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ dissolved
    IIF 57 - Has significant influence or controlOE
  • 36
    icon of address Baldwins, Ventura Park Road, Tamworth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-29 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 37
    icon of address Churchill House, 59 Lichfield Street, Walsall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-29 ~ dissolved
    IIF 9 - Director → ME
  • 38
    icon of address 85 Kenilworth Road, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-09-11 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 10th Floor, Friars House, Manor House Drive, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-11-30
    Officer
    icon of calendar 2014-11-26 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 40
    icon of address The Terrace Units 11 And 12, Bull Yard, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-01 ~ dissolved
    IIF 22 - Director → ME
  • 41
    icon of address Baldwins, Ventura Park Road, Tamworth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-11 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-04-11 ~ dissolved
    IIF 61 - Has significant influence or controlOE
  • 42
    icon of address Churchill House, 59 Lichfield Street, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-29 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ dissolved
    IIF 64 - Has significant influence or controlOE
  • 43
    icon of address Baldwins, Ventura Park Road, Tamworth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-16 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-02-16 ~ dissolved
    IIF 60 - Has significant influence or controlOE
Ceased 10
  • 1
    icon of address T3, Trinity Park, Bickenhill Lane, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-21 ~ 2018-12-21
    IIF 15 - Director → ME
  • 2
    E (GENERATION AND SUPPLY) LIMITED - 2014-12-17
    EPOWER SUPPLY LIMITED - 2014-11-17
    LORIMER POWER LTD - 2014-06-17
    icon of address Bowcliffe Hall, Bramham, Wetherby, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    20,181,053 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-08-31
    IIF 72 - Has significant influence or control OE
  • 3
    icon of address Efuels Ltd, Gorse Lane, Grantham, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    2,740,679 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-08-31
    IIF 70 - Has significant influence or control OE
    icon of calendar 2016-08-31 ~ 2016-08-31
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-08-03 ~ 2016-08-03
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    POWER ASSURED LTD - 2011-06-28
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2011-02-01 ~ 2013-07-17
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 73 - Has significant influence or control OE
  • 5
    EFUELS LIMITED - 2024-12-20
    E (FUELS) LTD - 2020-03-24
    icon of address 4385, 09389331 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    401,387 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-08-31
    IIF 68 - Has significant influence or control OE
  • 6
    icon of address T3 Trinity Park, Bickenhill Lane, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-04 ~ 2014-08-28
    IIF 42 - Director → ME
  • 7
    icon of address Churchill House, 59 Lichfield Street, Walsall, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-01-29 ~ 2018-06-07
    IIF 63 - Has significant influence or control OE
  • 8
    icon of address T3, Trinity Park, Bickenhill Lane, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-21 ~ 2018-12-21
    IIF 17 - Director → ME
  • 9
    icon of address The Terrace Units 11 And 12, Bull Yard, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-02 ~ 2011-03-02
    IIF 50 - Director → ME
    icon of calendar 2010-07-28 ~ 2010-08-02
    IIF 24 - Director → ME
  • 10
    icon of address T3, Trinity Park, Bickenhill Lane, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-08-11 ~ 2018-12-21
    IIF 44 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.